ACR SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4FF

View Document

28/11/1228 November 2012 SAIL ADDRESS CREATED

View Document

26/11/1226 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1226 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1226 November 2012 DECLARATION OF SOLVENCY

View Document

02/11/122 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECOND FILING FOR FORM TM01

View Document

24/10/1224 October 2012 SECOND FILING FOR FORM AP01

View Document

24/10/1224 October 2012 SECOND FILING FOR FORM TM01

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED GERARDUS JOHANNES SCHIPPER

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GREETJE BROSENS

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS GREETJE BROSENS

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON TRIPPICK

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DAY / 01/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

20/01/1020 January 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 PHOENIX HOUSE FIELD PLACE ESTATE BYFLEETS LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3PB

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 FARREN COURT THE STREET, COWFOLD HORSHAM WEST SUSSEX RH13 8BP

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 29F STATION ROAD INDUSTRIAL ESTATE, SOUTHWATER WEST SUSSEX RH13 7UD

View Document

12/02/9912 February 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: G OFFICE CHANGED 30/07/98 1 BAMBOROUGH CLOSE SOUTHWATER HORSHAM WEST SUSSEX RH13 7XF

View Document

30/04/9830 April 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: G OFFICE CHANGED 22/10/97 31 CORSHAM STREET LONDON N1 6DR

View Document

14/10/9714 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9714 October 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company